Search icon

STEVE IRIZARRY DECORATIVE PAINTING LLC. - Florida Company Profile

Company Details

Entity Name: STEVE IRIZARRY DECORATIVE PAINTING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE IRIZARRY DECORATIVE PAINTING LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000112260
FEI/EIN Number 161677015

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 718 NE 12thTerrce, Boynton Beach, FL, 33435, US
Mail Address: 718 NE 12th Terrace, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIZARRY STEVIE President 718 NE 12th Terrace, Boynton Beach, FL, 33435
IRIZARRY STEVIE O Agent 718 NE 12th Terrace, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 718 NE 12th Terrace, Unit 5, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 718 NE 12thTerrce, Unit 5, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2017-04-11 718 NE 12thTerrce, Unit 5, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2016-05-02 IRIZARRY, STEVIE OWNER -
REINSTATEMENT 2016-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-09-13 - -

Documents

Name Date
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-05-02
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-09-13
ANNUAL REPORT 2008-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State